City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

Size: px
Start display at page:

Download "City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)"

Transcription

1 City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) Minutes Industrial Development Agency Board of Directors Meeting Thursday April 25, :30 A.M. Common Council Chambers 304 City Hall 233 East Washington St. Syracuse, NY Board Members Present: William Ryan, John Gamage, Pamela Hunter, Catherine Richardson., Esq., Donald Schoenwald, Esq. Staff Present: Ben Walsh, Meghan Gaffey, Esq., Sue Katzoff, Esq., Matt Kerwin, Esq., Judith DeLaney, Debra Ramsey Burns. Others Present: Giovanni LaFace, James Trasher, Joe Girardi, Catherine Johnson, Greg LeVan. Media: Rick Moriarty. I. Public Hearing Butternut St. LLC Mr. Ryan opened the Public Hearing at 8:32 a.m. by reading verbatim the Notice of Public Hearing on the Project. A copy of the Public Notice is attached and included in the minutes. After reading the notice, Mr. Ryan asked if anyone in attendance wished to speak in favor of the Project. James Trasher of Clough Harbor& Associates, the engineer for the Project, spoke in favor. Mr. Trasher told the Board the Project would consist of 18,000 sq. ft. of retail including a pharmacy, twenty four residential apartments, and four townhouses. He noted in response to a question from Mr. Walsh the number of townhouses might be reduced to a minimum of two based on Zoning considerations. Mr. Gamage asked if the townhouses would be rental units and Mr. Trasher responded affirmatively. Mr. Ryan asked the owner, Giovanni Laface, who was also present about the status of negotiations with the small grocery store on the corner of McBride and Butternut Streets. Mr. Laface replied he had been talking to the owner in regards to acquiring the property but the owner was not ready to sell. Mr. Ryan also commented he continues to be concerned about the proliferation of drugstores in the Butternut St area. Mr. Laface replied the only other one near the proposed site was a Rite Aid Drugstore a block away. Mr. Ryan asked about the status of financing for the Project and Mr. Trasher said the project had received a commitment for financing from First Niagara Bank. 1

2 Mr. Ryan then asked an additional two times if anyone else in attendance wished to speak in favor of the Project. No one else spoke in favor of the Project. Mr. Ryan then asked if anyone in attendance wished to speak in opposition to the Project. No one spoke in opposition to the Project. Mr. Ryan asked an additional two times if anyone wished to speak in opposition to the Project. No one spoke in opposition to the project. Mr. Ryan closed the Public Hearing at 8:40 a.m. II. Call Meeting to Order Mr. Ryan called the meeting to order at 8:40 a.m. III. Roll Call Mr. Ryan acknowledged all Board members were present. IV. Proof of Notice Mr. Ryan noted the notice of the meeting had been timely and properly provided. V. Minutes Mr. Ryan asked for a motion to accept the minutes from the March 27, 2013 Board of Directors meeting. Mr. Schoenwald made the motion. Ms. Hunter seconded the motion. Mr. Ryan then asked for a motion to accept the minutes form the April 1, 2013 Board of Directors Special Meeting. Ms. Richardson made the motion. Ms. Hunter seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A MOTION ACCEPTING THE MINUTES FROM BOTH THE MARCH 27, 2013 BOARD OF DIRECTORS MEETING AND THE APRIL 1, 2013 BOARD OF DIRECTORS SPECIAL MEETING. VI. Committee Reports Governance Committee Report Ms. Richardson said the Committee had reviewed the draft 2012 Annual Report prepared by staff at a meeting held immediately preceding the start of the Board of Directors meeting. She first complemented the staff and their intern, Heather Malinowski, who assisted with the report preparation, for their hard work on the project. She then reported the Governance Committee members had approved a motion to recommend to the Board of Directors that the Board approve a resolution adopting the report as the Agency s 2012 Annual report noting the correction of some minor typographical errors. Mr. Ryan then asked for a motion. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED THE ADOPTION OF THE 2012 ANNUAL REPORT FOR THE AGENCY AS PRESENTED. Butternut St. LLC Ms. Katzoff advised the Board they were being asked to approve resolutions to undertake the Project. She noted a Public Hearing had just concluded on the Project and said the description of the Project 2

3 would be modified to reference the number of town houses as two to four. She then advised the first resolution for the Board s consideration was a SEQRA resolution, constituting the Project as an unlisted action, naming the Agency as Lead Agency for purposes of SEQRA, noting an uncoordinated review and determining the Project will have no significant effect on the environment. There being no discussion, Mr. Ryan asked for a motion to approve the SEQRA Resolution. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION CLASSIFYING A CERTAIN PROJECT AS AN UNLISTED ACTION PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT, DECLARING THE AGENCY LEAD AGENCY FOR PURPOSES OF AN UNCOORDINATED REVIEW THEREUNDER AND DETERMINING THAT THE PROJECT WILL NOT HAVE A SIGNIFICANT EFFECT ON THE ENVIRONMENT. Ms. Katzoff then asked the Board to approve an Inducement Resolution for the Project. She noted the Project is in a highly distressed area and that finding has been incorporated into the Agency agreement. Mr. Gamage asked if Ms. Katzoff would discuss the changes in provisions of the NYS Law regarding IDA s that were recently enacted by the Legislature. Noting the Board had received in their agenda packet a legal alert from Hiscock & Barclay on this subject she said one provision reinstated the prohibition on granting financial assistance to retail projects with several exceptions, projects that would: attract a significant number of visitors from outside the region; goods or services not otherwise reasonably accessible; or located in a highly distressed area. She noted the Butternut St. LLC Project was in a highly distressed area. She also discussed provisions regarding the recapture of state sales and use taxes, record keeping and documentation, compliance reporting, and document availability issues. She advised that Hiscock & Barclay has updated all of the Agency s s transactional documents to bring them into compliance with the changes. Mr. Gamage asked about the possibility of recapturing the local share of sales tax if a project did not perform as expected. Mr. Walsh responded it was possible perhaps to do so through the Agency s the Uniform Tax Exemption Policy and would explore the issue further. Mr. Gamage also asked how a determination would be made that a project was located in a highly distressed area. Ms. DeLaney responded the City s Research Department had provided a listing of census tracts in the City qualifying under the statute and Mr. Walsh said staff would arrange to have a census tract map of the City produced specifying the qualified tracts. After some further discussion by the Board members Mr. Ryan asked for a motion to approve an Inducement Resolution for the Project. Ms. Richardson made the motion. Mr. Gamage seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION UNDERTAKING THE ACQUISITION, CONSTRUCTION, RENOVATION AND EQUIPPING OF A CERTAIN PROJECT, APPOINTING THE COMPANY AS AGENT OF THE AGENCY FOR THE PURPOSE OF THE ACQUISITION, CONSTRUCTION, RENOVATION AND EQUIPPING OF THE PROJECT FACILITY AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AGREEMENT BETWEEN THE AGENCY AND THE COMPANY. Ms. Katzoff said the next resolution for the Board s consideration was a PILOT resolution for the Project. Mr. Walsh advised the Board the PILOT conforms to the Agency s Uniform Tax Exemption Policy (UTEP) 3

4 utilizing a Class 4 (distressed) schedule. There being no discussion, Mr. Ryan asked for a motion to approve a PILOT resolution for the Project. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION APPROVING A PAYMENT IN LIEU OF TAX SCHEDULE AND AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. Ms. Katzoff then asked the Board to approve a Final Resolution for the Project noting such a resolution would authorize the Chairman to execute documents on behalf of the Agency. There being no discussion Mr. Ryan asked for a motion. Mr. Schoenwald made the motion. Mr. Gamage seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS BY THE AGENCY IN CONNECTION WITH A CERTAIN PROJECT UNDERTAKEN AT THE REQUEST OF THE COMPANY. COR Inner Harbor Company, LLC Ms. Katzoff notified the Board of a potential conflict of interest regarding this Project. She said a member of her firm, Gerald Stack, had advised the company on a matter unrelated to this Project and another member, Connie Cahill had discussed financing of this Project with the Company but neither were representing the Company with respect to the application before SIDA. Ms. Katzoff wished to make the Board aware of this and request the Board consider waiving the potential conflict. Ms. Katzoff said that her firm would seek a reciprocal waiver from the Company which would include a consent for her firm to continue to represent the Board should an actual conflict arise. Ms. Richardson commented in the past the Board simply required a waiver letter from the Company and conditioned upon receipt of same, she was comfortable waiving the conflict. Mr. Ryan asked for a motion waiving a potential conflict of interest in this matter as set forth above. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A MOTION WAIVING A POTENTIAL CONFLICT OF INTEREST IN THIS MATTER. Cor Inner Harbor Company, LLC Mr. Kerwin advised the Board they were being asked to approve a resolution authorizing the Agency to declare its intent to act as Lead Agency for the Project for purposes of SEQRA. He advised the Board the review would be fairly involved in this case; it would not be a short process, as there would be a number of Agencies involved. He said the Project constitutes a Type 1 action and the Agency would issue a positive declaration. He noted an environmental impact statement would be required due to the size and complexity of the Project. Mr. Walsh then introduced Joseph Girardi of COR who made a short presentation to the Board regarding the Project. Mr. Girardi said the Project would entail the construction of approximately 120,000 sq. ft. of office/retail space, a 150 room hotel, a 150,000 sq. ft. satellite campus, 210 apartments, 6,000 sq. ft. of community space, 80 townhouses and 30 condominiums. He said the overall Project would take 5 to 10 years to complete and would be done in phases. He estimated 500 permanent and 100 construction jobs would be created as a result. 4

5 Ms. Katzoff advised the Board the owner occupied townhouse and condominium portion would not be part of the Agency s project but was included for purposes of SEQRA. Ms. Hunter asked Mr. Girardi what would be included in the first phase. Mr. Girardi responded dependent upon demand, he anticipated planning and design, the hotel, condominium units, townhomes and the first mixed use retail/residential apartment building. Mr. Gamage asked if the Company owned the property needed for the Project. Mr. Girardi responded the Company was under contract with the City of Syracuse to acquire the land. Mr. Schoenwald asked about the status of the proposed satellite campus for Onondaga Community College (OCC). Mr. Girardi said no formal arrangement was in place but the Company hoped to meet with the new President of OCC soon to discuss. Ms. Katzoff asked Mr. Girardi about an anticipated start date for the Project once SEQRA was completed. He responded the Company hoped to start within the next few months. After some further discussion Mr. Ryan asked for a motion to approve the SEQRA resolution. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A MOTION APPROVING A RESOLUTION CLASSIFYING THE ACQUISITION,CONSTRUCTION AND EQUIPPING OF A CERTAIN PROJECT AS A TYPE I ACTION AND DECLARING THE INTENT OF THE SYRACUSE INDUSTRIAL DEVELOPMENT AGENCY TO BE LEAD AGENCY FOR PURPOSES OF A COORDINATED REVIEW PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT. James Street Apartments, LLC Ms. Katzoff advised the Board they were being asked to approve a resolution authorizing the Agency to participate in additional mortgage financing for the Project. Ms. Katzoff noted the Board had approved the Agency to undertake the Project in She said the amount of the additional mortgage financing by the Company was $250,000 and the Agency s action in the matter would not require an additional public hearing. There being no discussion, Mr. Ryan asked for a motion. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A MOTION AUTHORIZING A RESOLUTION APPROVING THE AGENCY S PARTICIPATION IN ADDITIONAL FINANCING BY THE COMPANY IN CONNECTION WITH THE PROJECT FACILITY AND AUTHORIZING THE EXECUTION OF CERTAIN DOCUMENTS IN CONNECTION THEREWITH. Lakefront Redevelopment Area Mr. Walsh advised the Board staff was in the process of securing quotes for landscape work in the Lakefront Redevelopment Area as required by the Agency s Procurement Policy, but as of the time of the Board meeting had not yet received three. In the interest of time as the mowing season is already underway Mr. Walsh requested the Board to authorize the Chairman to approve a contract with the lowest responsible bidder after all quotes are received. Mr. Gamage asked with the Agency was still responsible for the landscaping, as opposed to the City, who now owns the land. Mr. Walsh responded that the Parks Department will bid out for the work directly next year when their current contract expires. There being no further discussion Mr. Ryan asked for a motion. Ms. Richardson made the motion. Mr. Schoenwald seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A 5

6 RESOLUTION GRANTING AUTHORITY TO THE CHAIRMAN TO AWARD A CERTAIN CONTRACT FOR GROUNDS WORK IN THE LAKEFRONT REDEVELOPMENT AREA TO THE RESPONSIBLE CONTRACTOR WHO PROVIDES THE LOWEST QUOTATION. Destiny USA Ms. Katzoff reported to the Board that all documents have been executed relative to the settlement agreement recently reached with the Company. VII. Adjournment There being no further business to discuss Mr. Ryan asked for a motion to adjourn the meeting. Ms. Hunter made the motion. Ms. Richardson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A MOTION TO ADJOURN THE MEETING AT 10:45 A.M. 6

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Industrial Development Agency Board of Directors Meeting

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday August 13, 2013 8:30

More information

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes City of Syracuse Industrial Development Agency Board of

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M.

More information

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St. City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30

More information

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday January 26, 2016

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday April 21, 2015, 8:30

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday December 16, 2014, 8:30

More information

City of Syracuse Industrial Development Agency

City of Syracuse Industrial Development Agency City of Syracuse Industrial Development Agency 233 East Washington Street, 312 City Hall Syracuse, New York 13202 Tel (315) 448-8100 Fax (315) 448-8036 Minutes City of Syracuse Industrial Development Agency

More information

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315)

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315) City of Syracuse Industrial Development Agency 201 East Washington Street, 6 th Floor Syracuse, NY 13202 Tel (315) 473-3275 To: From: Board of Directors City of Syracuse Industrial Development Agency Judith

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield City of Albany Industrial Development Agency 21 Lodge Street Albany, New York

More information

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM Nassau County Industrial Development Agency Board Meeting Minutes March 1, 2017 5:00 PM I. Board Roll Call Gary Weiss John Coumatos Tim Williams Chris Fusco Mike Rodin Excused Others Joseph J. Kearney

More information

New Rochelle Industrial Development Agency

New Rochelle Industrial Development Agency Minutes Summary of the Regular Meeting of the New Rochelle Industrial Development Agency (IDA) held on Wednesday, October 25, 2017 at 7:30 P.M., in Conference Room B-1, City Hall, New Rochelle, New York.

More information

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New

More information

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Chairman Richard Ruchala called the meeting to order at 5:17 p.m.

Chairman Richard Ruchala called the meeting to order at 5:17 p.m. Minutes of the Putnam County Industrial Development Agency ( IDA ) Board of Directors Meeting of July 7, 2015 Putnam County Training and Operations Center Donald B. Smith Campus 112 Old Route 6 Carmel,

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Stahl,

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

SYNOPSIS OF MEETING. T. Kane, W. Howard, J. Bernardo, J. Stevens, M. Pinker, D. Marusich and R. Bucci

SYNOPSIS OF MEETING. T. Kane, W. Howard, J. Bernardo, J. Stevens, M. Pinker, D. Marusich and R. Bucci BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York 13905 Wednesday, August 15, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT:

More information

Commissioner of Planning and Development

Commissioner of Planning and Development APPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 18 th of June, 2018 at 7:30 P.M., there were: PRESENT: Damian Ulatowski Joseph A. Bick

More information

Town of Round Hill Planning Commission Meeting October 6, :00 p.m.

Town of Round Hill Planning Commission Meeting October 6, :00 p.m. Town of Round Hill Planning Commission Meeting October 6, 2015 7:00 p.m. A regularly scheduled meeting of the Town of Round Hill Planning Commission was held Wednesday, September 2, 2015, at 7:00 p.m.

More information

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 The City Council of the City of Cedar Hill, Texas met in regular session Tuesday, February 13, 2007, 7:00 p.m., City Hall, City of Cedar Hill, Texas. All

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

More information

Minutes of the Meeting of the Syracuse Board of Zoning Appeals City Hall, Syracuse, New York May 12, 2011

Minutes of the Meeting of the Syracuse Board of Zoning Appeals City Hall, Syracuse, New York May 12, 2011 Minutes of the Meeting of the Syracuse Board of Zoning Appeals City Hall, Syracuse, New York May 12, 2011 I. Summary of cases discussed herein: V-11-03 V-11-18 V-11-19 V-11-20 V-11-21 V-11-22 V-93-25 M1

More information

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING May 15, 2018 8:30 a.m. 22727lh Street, 1. Pledge of Allegiance to the Flag of the United States of America 2. Roll

More information

Minutes of the Unified Planning/Zoning Board of Adjustment March 4, :00 PM

Minutes of the Unified Planning/Zoning Board of Adjustment March 4, :00 PM Page 1 of 7 A regular meeting of the of the Borough of Matawan, New Jersey, was held at the Matawan Municipal Community Center, 201 Broad Street, Matawan, New Jersey on. The meeting was called to order

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting

More information

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 A duly advertised meeting of the Redevelopment Authority of the City of York was held on November 18, 2015 at 101 S. George

More information

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL HOUSING AUTHORITY OF NEW ORLEANS REGULAR MEETING PRESIDENT VICE PRESIDENT ANDREANECIA M. MORRIS COMMISSIONERS TONI HACKETT ANTRUM SHARON JASPER DEBRA JOSEPH CASIUS PEALER KIM PIPER LISHA A. WHEELER COMMITTEE

More information

Cajon Classic Cruise Opening Night - April 12

Cajon Classic Cruise Opening Night - April 12 CITY OF EL CAJON City Council / Redevelopment Agency MARK LEWIS Mayor JILLIAN HANSON-COX Mayor Pro Tem Ag end a April 11, 2006 MORGAN FOLEY City Attorney City Clerk ROB TURNER Cajon Classic Cruise Opening

More information

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M.

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M. MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M. Locations: 641 Lexington Avenue, President s Conference Room, New York, NY 38-40

More information

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m. DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, 2015 815 Florida Avenue, NW Washington, DC 20001 5:30 p.m. Minutes I. Call to order and verification of quorum. The

More information

BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York Wednesday, October 18, 2017, 12:00 pm

BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York Wednesday, October 18, 2017, 12:00 pm BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD MEETING FIVE South College Drive Binghamton, New York 13905 Wednesday, October 18, 2017, 12:00 pm SYNOPSIS OF MEETING PRESENT: T. Kane, W. Howard, J. Bernardo,

More information

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. February 1, 2016 Minutes. Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm.

INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. February 1, 2016 Minutes. Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm. Approved 03/07/2016 INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY February 1, 2016 Minutes Members Present: Members Absent: Others Present: Eric Schertzing, Comm. Anthony, Comm. Hope, Comm. McGrain Comm.

More information

NEW YORK CITY DEPARTMENT OF CITY PLANNING. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

NEW YORK CITY DEPARTMENT OF CITY PLANNING. Notice of Public Hearing and Opportunity to Comment on Proposed Rules NEW YORK CITY DEPARTMENT OF CITY PLANNING Notice of Public Hearing and Opportunity to Comment on Proposed Rules What are we proposing? The Department of City Planning (DCP) proposes to amend its rules

More information

Roll Call of Members. Acknowledgement of Meeting Notice. Pledge of Allegiance. Adjustments to Agenda. Public Comments (for items not on the agenda)

Roll Call of Members. Acknowledgement of Meeting Notice. Pledge of Allegiance. Adjustments to Agenda. Public Comments (for items not on the agenda) BRUNSWICK TOWN COUNCIL Agenda January 24, 2019 Executive Session at end of meeting Regular Meeting 6:30 P.M. Council Chambers Town Hall 85 Union Street Roll Call of Members Acknowledgement of Meeting Notice

More information

Pledge: Chairman Barshied called the meeting to order at 7:00 PM and led everyone in the Pledge to the Flag.

Pledge: Chairman Barshied called the meeting to order at 7:00 PM and led everyone in the Pledge to the Flag. TOWN OF STILLWATER PLANNING BOARD MEETING MINUTES Monday, December 15, 2014 @ 7:00 PM STILLWATER TOWN HALL Present: Chairman, Bob Barshied (BB) Vice-Chairman John Murray (JM) Carol Marotta (CM) Peter Buck

More information

A. Approval of the Minutes from the regular meeting of September 24, 2012.

A. Approval of the Minutes from the regular meeting of September 24, 2012. MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING OCTOBER 29, 2012 AT 6:00 PM CITY COUNCIL CHAMBERS, 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 NOTICE is hereby

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Toth

More information

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:

More information

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee City and County of San Francisco Land Use and Transportation Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Ahsha Safai, Aaron Peskin, Matt Haney Clerk: Erica

More information

Bylaw No Bus Lic

Bylaw No Bus Lic Page 1 of 7 TOWN OF FOAM LAKE BYLAW NO. 05-2011 A BYLAW OF THE TOWN OF FOAM LAKE TO REGULATE THE LICENSING OF BUSINESSES The Council of the Town of Foam Lake, in the Province of Saskatchewan, enacts the

More information

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M.

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building,

More information

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent

More information

A vote being had thereon, the Ayes and Nays were as follows: Janet Evans, Valerie-McDonald Roberts and Leroy Morgan.

A vote being had thereon, the Ayes and Nays were as follows: Janet Evans, Valerie-McDonald Roberts and Leroy Morgan. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, June 28, 2018 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

NOTICE OF A PUBLIC HEARING

NOTICE OF A PUBLIC HEARING NOTICE OF A PUBLIC HEARING A public hearing to receive input on the following planning applications will be held on: COMMITTEE OF THE WHOLE (PUBLIC HEARING) at 7:00 pm at VAUGHAN CITY HALL, COUNCIL CHAMBER

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 3, 2009 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA DECEMBER 11, 2013 9:30 AM For information regarding

More information

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,

More information

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017 The Bordentown Township Planning Board meeting was called to order at approximately 7:32 PM in the main meeting room of the Municipal Building on Municipal Drive. PRESENT: Steven Benowitz, Mayor Class

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

February 20, :00 p.m.

February 20, :00 p.m. Minutes Granbury City Council Regular Meeting G February 20, 2018 6:00 p.m. City Hall, 116 W Bridge St. Granbury, Texas The City Council of the City of Granbury, Texas, convened in regular session on February

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

MINUTES PLANNING BOARD PUBLIC HEARING

MINUTES PLANNING BOARD PUBLIC HEARING Richard Thomas Mayor City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 MINUTES PLANNING

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

TRI-COUNTY METROPOLITAN TRANSPORTATION DISTRICT OF OREGON (TRIMET) CONTRACT REVIEW BOARD RULES

TRI-COUNTY METROPOLITAN TRANSPORTATION DISTRICT OF OREGON (TRIMET) CONTRACT REVIEW BOARD RULES TRI-COUNTY METROPOLITAN TRANSPORTATION DISTRICT OF OREGON (TRIMET) CONTRACT REVIEW BOARD RULES Original Adoption: March 1, 2005 Amended: December 12, 2007 September 26, 2012 October 22, 2014-1- TRIMET

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 1565

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 1565 79th OREGON LEGISLATIVE ASSEMBLY--2018 Regular Session Enrolled Senate Bill 1565 Printed pursuant to Senate Interim Rule 213.28 by order of the President of the Senate in conformance with presession filing

More information

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call , at 7:00 P.M., in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairman Loretta. Roll Call Tom Buck Vice-Chairman Chairman Josh

More information

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Vogelsang, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 2, 2018, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m. REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, 2018 5:00 p.m. The Regular Meeting of the City of Victorville Planning Commission was called to order at 5:00 p.m. by Vice-Chair

More information

PLANNING AND ZONING BOARD Council Chambers 3048 S. Atlantic Avenue Daytona Beach Shores, Florida Monday, April 11, :30 a.m.

PLANNING AND ZONING BOARD Council Chambers 3048 S. Atlantic Avenue Daytona Beach Shores, Florida Monday, April 11, :30 a.m. PLANNING AND ZONING BOARD Council Chambers 3048 S. Atlantic Avenue Daytona Beach Shores, Florida Monday, April 11, 2016 8:30 a.m. AGENDA CALL TO ORDER AUDIENCE REMARKS: Time for citizens and members of

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JULY 19, 2018 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JULY 19, 2018 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JULY 19, 2018 MEETING A meeting of the was held on Thursday, July 19, 2018, 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada, MI. I.

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

ZONING BOARD OF APPEALS March 17, 2015

ZONING BOARD OF APPEALS March 17, 2015 Minutes of the meeting of the Zoning Board of Appeals of the Town of Amherst which was held in the Amherst Municipal Building, located at 5583 Main Street, Williamsville, New York, on Tuesday, March 17,

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201

Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201 January 29, 2003 TO: FROM: APPLICANT: BY: The County Board of Arlington, Virginia Ron Carlee, County Manager S.A.I.C. Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York September 12, 2011 I. Summary of cases discussed herein: SR-11-17 SP-11-19 CS-10-126 CA-11-02 A S-11-01 SR-11-09 SP-11-07

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 1565

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 1565 th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session Senate Bill Printed pursuant to Senate Interim Rule. by order of the President of the Senate in conformance with presession filing rules, indicating neither

More information

DEFENSE BASE CLOSURE AND REALIGNMENT ACT OF 1990 (As amended through FY 03 Authorization Act)

DEFENSE BASE CLOSURE AND REALIGNMENT ACT OF 1990 (As amended through FY 03 Authorization Act) DCN: 9494 DEFENSE BASE CLOSURE AND REALIGNMENT ACT OF 1990 (As amended through FY 03 Authorization Act) SEC. 2901. SHORT TITLE AND PURPOSE (a) SHORT TITLE.--This part may be cited as the "Defense Base

More information

Housing Authority of the City of Vineland

Housing Authority of the City of Vineland Housing Authority of the City of Vineland REGULAR M EETING Thursday, August 16, 2012 7:00 p.m. The Regular Meeting of the Housing Authority of the City of Vineland was called to order by on Thursday, August

More information

Lori C. Knight, Administrative Assistant

Lori C. Knight, Administrative Assistant Murphy Planning and Zoning Commission Regular Meeting Minutes 206 North Murphy Road Murphy, Texas 75094 CALL TO ORDER Chairman McKay called the meeting to order at 6:02 p.m. ROLL CALL & CERTIFICATION OF

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016 MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 151 January 20, 2016 The Board of Directors (the "Board") of Fort Bend County Municipal Utility District No. 151 (the "District") met in regular

More information

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M.

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M. MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building, Room

More information

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. Roll Call: Members Present: Mr. Thomas Buffamante - Chairman

More information

The meeting was called to order at 7:00 P.M. by Board Member Greg Sutton.

The meeting was called to order at 7:00 P.M. by Board Member Greg Sutton. Minutes of Planning Commission Meeting Held Monday, August 13, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACl

More information

TOWN OF ROCKY MOUNT PLANNING COMMISSION REGULAR MEETING MINUTES July 5, :00 p.m.

TOWN OF ROCKY MOUNT PLANNING COMMISSION REGULAR MEETING MINUTES July 5, :00 p.m. TOWN OF ROCKY MOUNT PLANNING COMMISSION REGULAR MEETING MINUTES July 5, 2017 6:00 p.m. The Planning Commission of the Town of Rocky Mount, Virginia met in the Council Chambers of the Rocky Mount Municipal

More information

City of Sioux Falls Council Meeting Minutes Carnegie Town Hall, 235 West Tenth Street REGULAR MEETING OF Tuesday, September 3, 2002, at 7:00 p.m.

City of Sioux Falls Council Meeting Minutes Carnegie Town Hall, 235 West Tenth Street REGULAR MEETING OF Tuesday, September 3, 2002, at 7:00 p.m. City of Sioux Falls Council Meeting Minutes Carnegie Town Hall, 235 West Tenth Street REGULAR MEETING OF Tuesday, September 3, 2002, at 7:00 p.m. The City Council of the City of Sioux Falls, Minnehaha

More information

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON MARCH 15, 2018 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON MARCH 15, 2018 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M. ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON MARCH 15, 2018 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M. 1. Election of Officers ELECTION MINUTES 2. Request authorization for the approval

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This DEVELOPMENT AGREEMENT is entered on this day of, 2017, by the CITY COMMISSION OF THE CITY OF PANAMA CITY, FLORIDA (herein City), and MASSALINA HOLDINGS, LLC (collectively herein

More information

1. Introduce and welcome Rick Green as a newly appointed alternate commissioner to the Design Review Commission

1. Introduce and welcome Rick Green as a newly appointed alternate commissioner to the Design Review Commission DESIGN REVIEW COMMISSION AGENDA OLD COUNCIL CHAMBERS COEUR D ALENE CITY HALL 710 E. MULLAN Thursday February 13 th, 2014 12:00 pm 12:00 P.M. CALL TO ORDER: ROLL CALL: Ives, Dodge, McKernan, Bowlby, Messina,

More information

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M.

ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M. ECONOMIC DEVELOPMENT AND INDUSTRIAL CORPORATION OF BOSTON JUNE 15, 2017 BOARD OF DIRECTORS MEETING SCHEDULED FOR 3:30 P.M. MINUTES/SCHEDULING 1. Request authorization for the approval of the Minutes of

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

A. Approval of the Minutes from March 25, 2013

A. Approval of the Minutes from March 25, 2013 MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING APRIL 22, 2013 AT 6:00 PM CITY HALL, COUNCIL CHAMBERS 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 NOTICE is hereby

More information